LONDON SURFACE DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

12/03/2512 March 2025 Registered office address changed from 3 Courtenay Road East Lane Business Park Wembley HA9 7nd England to No. 13 Ivory Industrial Estate Harper Lane Radlett WD7 7HU on 2025-03-12

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALI OSMAN

View Document

18/07/2018 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGHDAD TABRIZIAN

View Document

18/07/2018 July 2020 CESSATION OF ALI HUSSEIN OSMAN AS A PSC

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR MOHAMMAD RIDHA ALKATIB

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 27 GRASMERE AVENUE LONDON W3 6JT UNITED KINGDOM

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR MEGHDAD TABRIZIAN

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR MOHAMMAD TABRIZIAN

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company